Advanced company searchLink opens in new window

HAMPTON COMMODITIES LIMITED

Company number 07358417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 100
31 May 2013 TM02 Termination of appointment of Debbie Hunter as a secretary
31 May 2013 TM01 Termination of appointment of Debbie Hunter as a director
04 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 100
09 Feb 2012 TM01 Termination of appointment of Amar Rana as a director
09 Feb 2012 AP01 Appointment of Mr Gavin John Fisher as a director
29 Sep 2011 CERTNM Company name changed hampton academy international LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
08 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Amar Rana Singh on 30 August 2010
06 Sep 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 September 2010
06 Sep 2010 AP03 Appointment of Debbie Hunter as a secretary
06 Sep 2010 AP01 Appointment of Amar Rana Singh as a director
06 Sep 2010 AP01 Appointment of Debbie Hunter as a director
06 Sep 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
06 Sep 2010 TM01 Termination of appointment of Richard Hardbattle as a director
26 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted